Brighouse Construction Ltd was founded on 10 May 1994 and are based in Manchester. We don't know the number of employees at this organisation. There is only one director listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Paul Charles | 05 September 2006 | 16 December 2008 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 25 February 2019 | |
AC93 - N/A | 22 February 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 June 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 October 2013 | |
4.40 - N/A | 30 October 2013 | |
LIQ MISC OC - N/A | 30 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2012 | |
1.4 - Notice of completion of voluntary arrangement | 04 November 2011 | |
4.40 - N/A | 11 October 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 11 October 2011 | |
LIQ MISC OC - N/A | 11 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 December 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 03 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 December 2009 | |
RESOLUTIONS - N/A | 26 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2009 | |
4.20 - N/A | 25 June 2009 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
1.1 - Report of meeting approving voluntary arrangement | 23 October 2008 | |
363a - Annual Return | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 18 May 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
AA - Annual Accounts | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 13 October 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 29 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 10 August 2000 | |
CERTNM - Change of name certificate | 19 April 2000 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 20 January 1998 | |
395 - Particulars of a mortgage or charge | 17 November 1997 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 03 June 1996 | |
RESOLUTIONS - N/A | 30 January 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 05 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1995 | |
288 - N/A | 26 May 1994 | |
NEWINC - New incorporation documents | 10 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 November 1997 | Outstanding |
N/A |